Business directory in New York Columbia - Page 319

by County Columbia ZIP Codes

12571 12526 12534 12125 12513 12521 12565 12530 12173 12136 12174 12184 12106 12017 12130 12172 12029 12123 12132 12502 12516 12523 12168 12024 12541 12050 12583 12075 12195 12165 12529 12503 12517 12567 12037 12060 12115 12062 12156 12546 12544
Found 16357 companies

Entity number: 185962

Address: 2166 ROUTE 203, CHATHAM, NY, United States, 12037

Registration date: 01 Apr 1965 - 05 Aug 2011

Entity number: 186002

Address: CORNER BROAD & WATER STS, HUDSON, NY, United States

Registration date: 01 Apr 1965

Entity number: 185590

Address: NO ST. ADD. STATED, WEST COPAKE, NY, United States

Registration date: 19 Mar 1965 - 31 Mar 1982

Entity number: 185583

Address: 32 B'WAY, NEW YORK, NY, United States

Registration date: 19 Mar 1965

Entity number: 184872

Registration date: 01 Mar 1965

Entity number: 184275

Address: 200 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414

Registration date: 09 Feb 1965

Entity number: 184091

Address: RFD#1, GHENT, NY, United States

Registration date: 03 Feb 1965

Entity number: 184068

Registration date: 02 Feb 1965

Entity number: 183774

Address: 1362 ROUTE 11, NATIONAL BEAUTY AWARD ROAD, CRARYVILLE, NY, United States, 12521

Registration date: 25 Jan 1965

Entity number: 183701

Address: 36 8TH ST., HUDSON, NY, United States, 12534

Registration date: 22 Jan 1965 - 03 May 1988

Entity number: 181816

Address: 300 FAIRVIEW AVE., HUDSON, NY, United States, 12534

Registration date: 01 Dec 1964 - 25 Jan 2012

Entity number: 181707

Address: 452 COLUMBIA ST., HUDSON, NY, United States, 12534

Registration date: 25 Nov 1964 - 31 Mar 1982

Entity number: 180406

Address: *, HILLSDALE, NY, United States

Registration date: 08 Oct 1964 - 31 Mar 1982

Entity number: 179014

Address: RFD #1, CRARYVILLE, NY, United States

Registration date: 12 Aug 1964 - 08 Dec 1988

Entity number: 178959

Registration date: 10 Aug 1964

Entity number: 177434

Address: ROUTE 203, PO BOX 362, CHATHAM, NY, United States, 12037

Registration date: 16 Jun 1964 - 13 Apr 2011

Entity number: 177224

Address: P.O. BOX 33, HUDSON, NY, United States, 12534

Registration date: 09 Jun 1964

Entity number: 177024

Registration date: 03 Jun 1964

Entity number: 176633

Address: ROUTE 9H, KINDERHOOK, NY, United States

Registration date: 21 May 1964

Entity number: 176341

Registration date: 12 May 1964

Entity number: 172309

Registration date: 01 May 1964

Entity number: 176082

Registration date: 01 May 1964

Entity number: 176050

Address: 29 LOUDON HEIGHTS (N), LOUDONVILLE, NY, United States, 12211

Registration date: 30 Apr 1964 - 26 Nov 2001

Entity number: 175633

Registration date: 17 Apr 1964

Entity number: 175451

Registration date: 10 Apr 1964

Entity number: 174963

Address: NO ST. ADD. STATED, GERMANTOWN, NY, United States

Registration date: 24 Mar 1964 - 08 Apr 1988

Entity number: 174868

Address: PO BOX 216, MAIN STREET, GERMANTOWN, NY, United States, 12526

Registration date: 20 Mar 1964 - 26 Oct 2016

Entity number: 174178

Address: NO STREET ADDRESS STATED, COPAKE, NY, United States

Registration date: 27 Feb 1964 - 25 Mar 1992

Entity number: 173977

Registration date: 20 Feb 1964

Entity number: 173789

Registration date: 14 Feb 1964

Entity number: 173380

Address: R.D., CRARYVILLE, NY, United States

Registration date: 30 Jan 1964 - 26 Mar 1997

Entity number: 172737

Registration date: 08 Jan 1964

Entity number: 162271

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 23 Dec 1963

Entity number: 162053

Address: PO BOX 395, GELLERT LANE, HILLSDALE, NY, United States, 12529

Registration date: 12 Dec 1963 - 27 Dec 2000

Entity number: 161661

Address: 336 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 27 Nov 1963 - 25 Mar 1992

Entity number: 161655

Address: *, KINDERHOOK, NY, United States

Registration date: 27 Nov 1963 - 29 Dec 1982

Entity number: 161423

Address: BOX 315, HUDSON, NY, United States, 12534

Registration date: 15 Nov 1963 - 02 Jun 2008

Entity number: 160293

Address: BOX 373, KINDERHOOK, NY, United States, 12106

Registration date: 03 Oct 1963

Entity number: 159892

Address: 43 KINDERHOOK ST., CHATHAM, NY, United States, 12037

Registration date: 16 Sep 1963 - 16 Jan 1985

Entity number: 159568

Registration date: 29 Aug 1963

Entity number: 158433

Registration date: 10 Jul 1963

Entity number: 157866

Address: P.O. BOX 354, HUDSON, NY, United States, 12534

Registration date: 19 Jun 1963 - 08 Feb 2002

Entity number: 157115

Address: UNION TURNPIKE, HUDSON, NY, United States

Registration date: 20 May 1963 - 27 Jun 1989

Entity number: 156717

Address: PO BOX 64, HUDSON, NY, United States, 12534

Registration date: 06 May 1963 - 12 Dec 2005

Entity number: 156403

Registration date: 23 Apr 1963

Entity number: 156233

Address: PO BOX 12, ELIZAVILLE, NY, United States, 12523

Registration date: 16 Apr 1963

Entity number: 156083

Address: 1445 BROADWAY, WATERVLIET, NY, United States, 12189

Registration date: 10 Apr 1963 - 27 Dec 2000

Entity number: 155687

Address: PO BOX 332, RTE 23, HILLSDALE, NY, United States, 12529

Registration date: 26 Mar 1963 - 16 Apr 2015

Entity number: 155104

Address: 66 MURRAY AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Mar 1963 - 27 Sep 1995

Entity number: 154494

Address: NO STREET ADDRESS, HUDSON, NY, United States

Registration date: 08 Feb 1963 - 24 Mar 1993